Newsham
Richmond
North Yorkshire
DL11 7QY
Director Name | Mr Anthony Nesbit |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Church St East Coxhoe Durham County Durham DH6 4DA |
Secretary Name | Mr Kenneth Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Director Name | Alan Charles Trevitt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 week after company formation) |
Appointment Duration | 9 months (resigned 12 October 1998) |
Role | Fifancial Consultant |
Correspondence Address | 21 Meadow Court Ponteland Newcastle Upon Tyne NE20 9RB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 17 Portland Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 October 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1998 | Director resigned (1 page) |
6 August 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
31 July 1998 | Company name changed timemargin LIMITED\certificate issued on 03/08/98 (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 January 1998 | Incorporation (12 pages) |